AMICUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMICUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09787839

Incorporation date

21/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon09/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon22/02/2024
Satisfaction of charge 097878390002 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/06/2022
Registered office address changed from 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 2022-06-22
dot icon22/06/2022
Registered office address changed from Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX on 2022-06-22
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Confirmation statement made on 2020-09-20 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Registered office address changed from 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG England to Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX on 2019-11-19
dot icon11/11/2019
Registration of charge 097878390002, created on 2019-11-05
dot icon08/11/2019
Cessation of Steven Bob Jackson as a person with significant control on 2019-11-05
dot icon08/11/2019
Notification of Aura Technology Group Ltd as a person with significant control on 2019-11-05
dot icon08/11/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon08/11/2019
Registered office address changed from Unit 1-3, Trinity Court Brunel Road Totton Southampton SO40 3WX United Kingdom to 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG on 2019-11-08
dot icon08/11/2019
Termination of appointment of Peter Storrar as a director on 2019-11-05
dot icon08/11/2019
Termination of appointment of Steven Bob Jackson as a director on 2019-11-05
dot icon08/11/2019
Termination of appointment of John Paul Norman as a director on 2019-11-05
dot icon08/11/2019
Termination of appointment of Leslie Donald Keen as a director on 2019-11-05
dot icon08/11/2019
Appointment of Mr Timothy Michael Walker as a director on 2019-11-05
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon13/09/2019
Termination of appointment of Alan Meldrum as a director on 2019-09-02
dot icon03/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/01/2019
Second filing of Confirmation Statement dated 20/09/2017
dot icon30/01/2019
Second filing of Confirmation Statement dated 20/09/2016
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/11/2017
Change of share class name or designation
dot icon13/11/2017
Particulars of variation of rights attached to shares
dot icon13/11/2017
Sub-division of shares on 2017-10-31
dot icon10/11/2017
Resolutions
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon02/09/2017
Satisfaction of charge 097878390001 in full
dot icon21/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/03/2016
Resolutions
dot icon15/03/2016
Resolutions
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon03/03/2016
Appointment of John Paul Norman as a director on 2016-02-18
dot icon03/03/2016
Appointment of Leslie Keen as a director on 2016-01-18
dot icon03/03/2016
Appointment of Peter Storrar as a director on 2016-02-18
dot icon26/02/2016
Registration of charge 097878390001, created on 2016-02-18
dot icon21/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.39M
-
0.00
240.53K
-
2022
3
2.58M
-
0.00
45.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Timothy Michael
Director
05/11/2019 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS HOLDINGS LIMITED

AMICUS HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/2015 with the registered office located at 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS HOLDINGS LIMITED?

toggle

AMICUS HOLDINGS LIMITED is currently Active. It was registered on 21/09/2015 .

Where is AMICUS HOLDINGS LIMITED located?

toggle

AMICUS HOLDINGS LIMITED is registered at 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WX.

What does AMICUS HOLDINGS LIMITED do?

toggle

AMICUS HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMICUS HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-04-05.